NUCO TECHNOLOGIES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
18/07/2518 July 2025 | Appointment of Frédéric Paul Moeller as a director on 2025-07-18 |
18/07/2518 July 2025 | Appointment of Robert William Stenton as a director on 2025-07-18 |
30/05/2530 May 2025 | Confirmation statement made on 2025-05-20 with no updates |
02/05/252 May 2025 | Change of details for Proximity Data Centres (Mk) Limited as a person with significant control on 2025-01-02 |
22/04/2522 April 2025 | Termination of appointment of John Richard Hall as a director on 2025-04-14 |
22/04/2522 April 2025 | Appointment of Justin Nesbitt as a director on 2025-04-14 |
06/12/246 December 2024 | Director's details changed for Mr John Richard Hall on 2024-12-06 |
06/12/246 December 2024 | Director's details changed for Mr John Bolton Craig on 2024-12-06 |
17/08/2417 August 2024 | |
17/08/2417 August 2024 | |
17/08/2417 August 2024 | Audit exemption subsidiary accounts made up to 2023-12-31 |
17/08/2417 August 2024 | |
06/06/246 June 2024 | Confirmation statement made on 2024-05-20 with no updates |
05/04/245 April 2024 | Previous accounting period shortened from 2024-02-28 to 2023-12-31 |
21/11/2321 November 2023 | Accounts for a small company made up to 2023-02-28 |
04/09/234 September 2023 | Termination of appointment of Roger John Lind Weir as a director on 2023-09-01 |
04/09/234 September 2023 | Termination of appointment of Rory Michael Stuart Milne as a director on 2023-09-01 |
22/05/2322 May 2023 | Confirmation statement made on 2023-05-20 with updates |
03/05/233 May 2023 | Director's details changed for Mr Rory Michael Stuart Milne on 2023-05-03 |
03/05/233 May 2023 | Director's details changed for Mr John Richard Hall on 2023-05-03 |
03/05/233 May 2023 | Director's details changed for James Greig on 2023-05-03 |
02/05/232 May 2023 | Total exemption full accounts made up to 2022-08-12 |
25/04/2325 April 2023 | Part of the property or undertaking has been released and no longer forms part of charge 044707510003 |
28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
13/02/2313 February 2023 | Current accounting period shortened from 2023-08-12 to 2023-02-28 |
11/10/2211 October 2022 | Previous accounting period shortened from 2023-02-28 to 2022-08-12 |
12/08/2212 August 2022 | Annual accounts for year ending 12 Aug 2022 |
20/05/2220 May 2022 | Appointment of Mr Daniel James Roberts as a director on 2022-05-19 |
20/05/2220 May 2022 | Confirmation statement made on 2022-05-20 with updates |
20/05/2220 May 2022 | Total exemption full accounts made up to 2021-08-31 |
29/04/2229 April 2022 | Termination of appointment of Nicola Jane Roberts as a secretary on 2022-04-12 |
29/04/2229 April 2022 | Termination of appointment of Nicola Jane Roberts as a director on 2022-04-12 |
30/06/2130 June 2021 | Confirmation statement made on 2021-06-26 with no updates |
17/05/2117 May 2021 | 31/08/20 TOTAL EXEMPTION FULL |
31/08/2031 August 2020 | Annual accounts for year ending 31 Aug 2020 |
26/06/2026 June 2020 | CONFIRMATION STATEMENT MADE ON 26/06/20, NO UPDATES |
19/02/2019 February 2020 | 31/08/19 TOTAL EXEMPTION FULL |
05/07/195 July 2019 | CONFIRMATION STATEMENT MADE ON 26/06/19, NO UPDATES |
19/03/1919 March 2019 | 31/08/18 TOTAL EXEMPTION FULL |
02/07/182 July 2018 | CONFIRMATION STATEMENT MADE ON 26/06/18, NO UPDATES |
19/03/1819 March 2018 | 31/08/17 TOTAL EXEMPTION FULL |
04/07/174 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW JAMES BISHOP |
04/07/174 July 2017 | CONFIRMATION STATEMENT MADE ON 26/06/17, WITH UPDATES |
25/01/1725 January 2017 | Annual accounts small company total exemption made up to 31 August 2016 |
28/09/1628 September 2016 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JAMES WILLIS / 28/09/2016 |
28/09/1628 September 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JAMES BISHOP / 28/09/2016 |
28/06/1628 June 2016 | Annual return made up to 26 June 2016 with full list of shareholders |
17/02/1617 February 2016 | Annual accounts small company total exemption made up to 31 August 2015 |
01/07/151 July 2015 | Annual return made up to 26 June 2015 with full list of shareholders |
22/04/1522 April 2015 | Annual accounts small company total exemption made up to 31 August 2014 |
23/07/1423 July 2014 | Annual return made up to 26 June 2014 with full list of shareholders |
24/03/1424 March 2014 | Annual accounts small company total exemption made up to 31 August 2013 |
27/06/1327 June 2013 | Annual return made up to 26 June 2013 with full list of shareholders |
22/05/1322 May 2013 | Annual accounts small company total exemption made up to 31 August 2012 |
28/06/1228 June 2012 | Annual return made up to 26 June 2012 with full list of shareholders |
30/05/1230 May 2012 | Annual accounts small company total exemption made up to 31 August 2011 |
23/02/1223 February 2012 | REGISTERED OFFICE CHANGED ON 23/02/2012 FROM SOVEREIGN COURT 230 UPPER 5TH STREET CENTRAL MILTON KEYNES BUCKINGHAMSHIRE MK9 2HR |
25/01/1225 January 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
27/06/1127 June 2011 | Annual return made up to 26 June 2011 with full list of shareholders |
04/01/114 January 2011 | Annual accounts small company total exemption made up to 31 August 2010 |
30/11/1030 November 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES GREIG / 30/11/2010 |
30/11/1030 November 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JAMES BISHOP / 30/11/2010 |
30/11/1030 November 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES GREIG / 30/11/2010 |
30/11/1030 November 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JAMES BISHOP / 30/11/2010 |
30/11/1030 November 2010 | DIRECTOR'S CHANGE OF PARTICULARS / NICOLA JANE ROBERTS / 30/11/2010 |
30/11/1030 November 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JAMES WILLIS / 30/11/2010 |
30/11/1030 November 2010 | SECRETARY'S CHANGE OF PARTICULARS / NICOLA JANE ROBERTS / 30/11/2010 |
30/11/1030 November 2010 | SECRETARY'S CHANGE OF PARTICULARS / NICOLA JANE ROBERTS / 30/11/2010 |
29/06/1029 June 2010 | Annual return made up to 26 June 2010 with full list of shareholders |
26/02/1026 February 2010 | Annual accounts small company total exemption made up to 31 August 2009 |
07/07/097 July 2009 | DIRECTOR APPOINTED JAMES GREIG |
26/06/0926 June 2009 | RETURN MADE UP TO 26/06/09; FULL LIST OF MEMBERS |
04/04/094 April 2009 | Annual accounts small company total exemption made up to 31 August 2008 |
12/11/0812 November 2008 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW WILLIS / 10/11/2008 |
26/06/0826 June 2008 | RETURN MADE UP TO 26/06/08; FULL LIST OF MEMBERS |
17/04/0817 April 2008 | Annual accounts small company total exemption made up to 31 August 2007 |
18/01/0818 January 2008 | DIRECTOR'S PARTICULARS CHANGED |
16/08/0716 August 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06 |
26/06/0726 June 2007 | RETURN MADE UP TO 26/06/07; FULL LIST OF MEMBERS |
26/10/0626 October 2006 | SECRETARY'S PARTICULARS CHANGED |
06/07/066 July 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05 |
27/06/0627 June 2006 | RETURN MADE UP TO 26/06/06; FULL LIST OF MEMBERS |
20/04/0620 April 2006 | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
29/06/0529 June 2005 | RETURN MADE UP TO 26/06/05; FULL LIST OF MEMBERS |
27/06/0527 June 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04 |
05/10/045 October 2004 | NEW DIRECTOR APPOINTED |
05/07/045 July 2004 | RETURN MADE UP TO 26/06/04; FULL LIST OF MEMBERS |
20/04/0420 April 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03 |
15/01/0415 January 2004 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
11/07/0311 July 2003 | DIRECTOR RESIGNED |
11/07/0311 July 2003 | RETURN MADE UP TO 26/06/03; FULL LIST OF MEMBERS |
25/06/0325 June 2003 | NEW DIRECTOR APPOINTED |
10/01/0310 January 2003 | ACC. REF. DATE EXTENDED FROM 30/06/03 TO 31/08/03 |
28/09/0228 September 2002 | PARTICULARS OF MORTGAGE/CHARGE |
10/09/0210 September 2002 | NEW SECRETARY APPOINTED |
10/09/0210 September 2002 | SECRETARY RESIGNED |
02/09/022 September 2002 | NEW DIRECTOR APPOINTED |
29/08/0229 August 2002 | DIRECTOR RESIGNED |
28/08/0228 August 2002 | SECRETARY RESIGNED |
28/08/0228 August 2002 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
26/06/0226 June 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of NUCO TECHNOLOGIES LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company